Thirsk
North Yorkshire
YO7 4PU
Secretary Name | Mr James Montague Dixon |
---|---|
Status | Closed |
Appointed | 08 July 2011(2 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 30 June 2022) |
Role | Company Director |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
Director Name | Mr James Montague Dixon |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeypot Cottage 23 Long Street, Topcliffe Thirsk North Yorkshire YO7 3RL |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Jonathan Reese Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,664 |
Cash | £3,604 |
Current Liabilities | £293,233 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 March 2022 | Resolutions
|
18 December 2020 | Liquidators' statement of receipts and payments to 19 November 2020 (20 pages) |
13 December 2019 | Liquidators' statement of receipts and payments to 19 November 2019 (20 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 19 November 2018 (21 pages) |
14 December 2017 | Registered office address changed from Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 December 2017 (2 pages) |
7 December 2017 | Appointment of a voluntary liquidator (1 page) |
7 December 2017 | Appointment of a voluntary liquidator (1 page) |
7 December 2017 | Statement of affairs (8 pages) |
7 December 2017 | Statement of affairs (8 pages) |
30 August 2017 | Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3RL to Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3RL to Suite 19 Evolution Business Centre 6 County Business Park Northallerton DL6 2NQ on 30 August 2017 (1 page) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3AL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3AL United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Honeypot Cottage 23 Long Street Topcliffe Thirsk North Yorkshire YO7 3AL United Kingdom on 9 July 2012 (1 page) |
19 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2011 | Termination of appointment of James Dixon as a director (1 page) |
8 July 2011 | Appointment of Mr James Montague Dixon as a secretary (1 page) |
8 July 2011 | Appointment of Mr James Montague Dixon as a secretary (1 page) |
8 July 2011 | Termination of appointment of James Dixon as a director (1 page) |
21 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
21 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|